UKBizDB.co.uk

CABLE CONSULTING INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cable Consulting International Limited. The company was founded 22 years ago and was given the registration number 04234974. The firm's registered office is in MAIDSTONE. You can find them at Abacus House, 74 College Road, Maidstone, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CABLE CONSULTING INTERNATIONAL LIMITED
Company Number:04234974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Abacus House, 74 College Road, Maidstone, Kent, ME15 6SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 74 College Road, Maidstone, ME15 6SL

Secretary31 December 2023Active
Abacus House, 74 College Road, Maidstone, ME15 6SL

Director14 June 2001Active
Abacus House, 74 College Road, Maidstone, ME15 6SL

Director30 September 2018Active
Abacus House, 74 College Road, Maidstone, ME15 6SL

Secretary14 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 June 2001Active
Abacus House, 74 College Road, Maidstone, ME15 6SL

Director14 June 2001Active
Abacus House, 74 College Road, Maidstone, ME15 6SL

Director14 June 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 June 2001Active

People with Significant Control

Mr Laurence Richard Trim
Notified on:07 July 2022
Status:Active
Date of birth:March 1972
Nationality:British
Address:Abacus House, Maidstone, ME15 6SL
Nature of control:
  • Significant influence or control
Mr Brian Gregory
Notified on:14 June 2017
Status:Active
Date of birth:August 1945
Nationality:British
Address:Abacus House, Maidstone, ME15 6SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Lloyd
Notified on:14 June 2017
Status:Active
Date of birth:April 1956
Nationality:British
Address:Abacus House, Maidstone, ME15 6SL
Nature of control:
  • Significant influence or control
Mr David Notman
Notified on:14 June 2017
Status:Active
Date of birth:June 1959
Nationality:British
Address:Abacus House, Maidstone, ME15 6SL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Officers

Appoint person secretary company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Capital

Capital allotment shares.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Capital

Capital allotment shares.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Capital

Capital allotment shares.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Capital

Capital allotment shares.

Download
2019-04-30Resolution

Resolution.

Download
2019-04-30Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.